Advanced company searchLink opens in new window

FRESH HANDS RECRUITMENT LTD

Company number 07906803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
29 Jun 2023 CH01 Director's details changed for Mr Brian Christopher Jones on 29 June 2023
29 Jun 2023 AD01 Registered office address changed from St Christopher House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT England to Cart Lodge Hyde Hall Farm Buntingford SG9 0RU on 29 June 2023
29 Jun 2023 EH01 Elect to keep the directors' register information on the public register
28 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
25 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
12 Jan 2023 AD01 Registered office address changed from St Christophers House Ridge Road Letchworth Garden City SG6 1PT England to St Christopher House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 12 January 2023
06 Jan 2023 CERTNM Company name changed fortisalis healthcare LIMITED\certificate issued on 06/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-06
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-19
27 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
08 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
16 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
15 Feb 2018 AD01 Registered office address changed from 61 Caslon Way Letchworth Garden City SG6 4QJ England to St Christophers House Ridge Road Letchworth Garden City SG6 1PT on 15 February 2018
02 Jan 2018 AD01 Registered office address changed from St Christophers House 126 Ridge Road Letchworth Garden City Herts SG6 1PT to 61 Caslon Way Letchworth Garden City SG6 4QJ on 2 January 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 December 2016